Search icon

AUTOMOTIVE FINISHES OF WESTERN NEW YORK, INC.

Company Details

Name: AUTOMOTIVE FINISHES OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1994 (31 years ago)
Entity Number: 1857512
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 105 MAIN STREET, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D ERTEL Chief Executive Officer 105 MAIN STREET, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 MAIN STREET, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2005-01-31 2006-12-14 Address 428 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1996-10-29 2005-01-31 Address 1049 THOMAS FOX DR E, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1996-10-29 2006-12-14 Address 428 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1996-10-29 2006-12-14 Address 428 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1994-10-05 1996-10-29 Address 48 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200130060045 2020-01-30 BIENNIAL STATEMENT 2018-10-01
121018006226 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101110002943 2010-11-10 BIENNIAL STATEMENT 2010-10-01
081015002039 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061214002369 2006-12-14 BIENNIAL STATEMENT 2006-10-01
050131002222 2005-01-31 BIENNIAL STATEMENT 2004-10-01
030108002619 2003-01-08 BIENNIAL STATEMENT 2002-10-01
000920002535 2000-09-20 BIENNIAL STATEMENT 2000-10-01
981231002092 1998-12-31 BIENNIAL STATEMENT 1998-10-01
961029002038 1996-10-29 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3109317110 2020-04-11 0296 PPP 105 Main Street, NORTH TONAWANDA, NY, 14120-5308
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188867
Loan Approval Amount (current) 188867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NORTH TONAWANDA, NIAGARA, NY, 14120-5308
Project Congressional District NY-26
Number of Employees 16
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190139.91
Forgiveness Paid Date 2020-12-30
4274368402 2021-02-06 0296 PPS 105 Main St, North Tonawanda, NY, 14120-5313
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188867
Loan Approval Amount (current) 188867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-5313
Project Congressional District NY-26
Number of Employees 16
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190181.31
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State